Company NameLEON Property Developments Limited
Company StatusDissolved
Company Number09058901
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameLEON Capital Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thames Side
Windsor
Berkshire
SL4 1QN
Director NameLouis Antonio Miller-Cheevers
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thames Side
Windsor
Berkshire
SL4 1QN

Location

Registered AddressTitchfield House
69-85 Tabemacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Greg Miller-cheevers
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 September 2017Termination of appointment of Louis Antonio Miller-Cheevers as a director on 1 September 2017 (1 page)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Director's details changed for Mr Gregory Sean Miller-Cheevers on 1 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
13 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
18 September 2014Company name changed leon capital LIMITED\certificate issued on 18/09/14 (2 pages)
18 September 2014Change of name notice (2 pages)
3 July 2014Registered office address changed from Callow House Callow Hill Virginia Water GU25 4LD United Kingdom on 3 July 2014 (2 pages)
3 July 2014Appointment of Louis Antonio Miller-Cheevers as a director (3 pages)
3 July 2014Registered office address changed from Callow House Callow Hill Virginia Water GU25 4LD United Kingdom on 3 July 2014 (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(36 pages)